Company NameBrass Hat Films Slate 1 Shopgirl Ltd
Company StatusDissolved
Company Number05128956
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSimon Andrew Conder
NationalityBritish
StatusClosed
Appointed11 September 2009(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 06 December 2011)
RoleCompany Director
Correspondence Address5c Burnt Ash Lane
Bromley
Kent
BR1 4DJ
Director NameMr Simon Andrew Conder
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 06 December 2011)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address5c Burnt Ash Lane
Bromley
Kent
BR1 4DJ
Director NameMr Malcolm Robert Barnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Chiltern Street
London
W1U 4JT
Director NameMatthew Frazer Goldsmith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMarchurst
Hildenborough Road Shipbourne
Tonbridge
Kent
TN11 9QA
Secretary NameMr Hitesh Shah
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkthorne Drive
North Harrow
Middlesex
HA2 7BU
Director NameMr Lars Sylvest
Date of BirthMay 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed07 September 2008(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 05 May 2009)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address1 Portland Square
Canterbury
Kent
CT1 3DJ
Director NameMr Lars Sylvest
Date of BirthMay 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed07 September 2008(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 05 May 2009)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address1 Portland Square
Canterbury
Kent
CT1 3DJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
12 April 2011Annual return made up to 14 May 2009 (4 pages)
12 April 2011Annual return made up to 14 May 2009 (4 pages)
1 April 2011Total exemption full accounts made up to 30 November 2009 (11 pages)
1 April 2011Total exemption full accounts made up to 30 November 2009 (11 pages)
1 October 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 1,222,502
(15 pages)
1 October 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 1,222,502
(15 pages)
7 May 2010Appointment of Malcolm Robert Barnes as a director (3 pages)
7 May 2010Appointment of Malcolm Robert Barnes as a director (3 pages)
22 December 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
22 December 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
2 November 2009Appointment of Simon Andrew Conder as a director (1 page)
2 November 2009Appointment of Simon Andrew Conder as a secretary (1 page)
2 November 2009Appointment of Simon Andrew Conder as a secretary (1 page)
2 November 2009Appointment of Simon Andrew Conder as a director (1 page)
29 October 2009Registered office address changed from 33 Cavendish Square London W1G 0PW on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from 33 Cavendish Square London W1G 0PW on 29 October 2009 (2 pages)
14 September 2009Appointment Terminated Director lars sylvest (1 page)
14 September 2009Appointment terminated director lars sylvest (1 page)
8 September 2009Appointment terminated secretary hitesh shah (1 page)
8 September 2009Appointment Terminated Secretary hitesh shah (1 page)
11 August 2009Return made up to 28/07/09; full list of members (11 pages)
11 August 2009Return made up to 28/07/09; full list of members (11 pages)
22 April 2009Director appointed lars sylvest (1 page)
22 April 2009Director appointed lars sylvest (1 page)
9 March 2009Registered office changed on 09/03/2009 from 18 soho square london W1D 3QL (1 page)
9 March 2009Registered office changed on 09/03/2009 from 18 soho square london W1D 3QL (1 page)
20 January 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
20 January 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
7 January 2009Total exemption full accounts made up to 31 May 2007 (10 pages)
7 January 2009Total exemption full accounts made up to 31 May 2007 (10 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 September 2008Return made up to 14/05/08; full list of members (12 pages)
29 September 2008Return made up to 14/05/08; full list of members (12 pages)
19 September 2008Appointment terminated director lars sylvest (1 page)
19 September 2008Appointment Terminated Director lars sylvest (1 page)
20 February 2008Registered office changed on 20/02/08 from: new broad street house 35 new broad street london EC2M 1NH (1 page)
20 February 2008Registered office changed on 20/02/08 from: new broad street house 35 new broad street london EC2M 1NH (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
11 July 2007Return made up to 14/05/07; change of members (7 pages)
11 July 2007Return made up to 14/05/07; change of members (7 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
3 August 2006Full accounts made up to 31 May 2005 (12 pages)
3 August 2006Full accounts made up to 31 May 2005 (12 pages)
27 June 2006Registered office changed on 27/06/06 from: 5TH floor 7 harp lane london EC3R 6DP (1 page)
27 June 2006Registered office changed on 27/06/06 from: 5TH floor 7 harp lane london EC3R 6DP (1 page)
8 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 June 2006Return made up to 14/05/06; full list of members (13 pages)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
4 August 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 August 2005Return made up to 14/05/05; full list of members (12 pages)
18 May 2005Registered office changed on 18/05/05 from: 26 throgmorton street london EC2N 2AN (1 page)
18 May 2005Registered office changed on 18/05/05 from: 26 throgmorton street london EC2N 2AN (1 page)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 May 2004New director appointed (1 page)
27 May 2004New secretary appointed (1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 May 2004New director appointed (1 page)
27 May 2004New secretary appointed (1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
14 May 2004Incorporation (13 pages)
14 May 2004Incorporation (13 pages)